Name: | COMMERCIAL LOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1989 (36 years ago) |
Entity Number: | 1390815 |
ZIP code: | 10305 |
County: | New York |
Place of Formation: | New York |
Address: | 97 QUINTARD ST, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 18 JUMEL ST, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK WAITE | Chief Executive Officer | 97 QUINTARD ST, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
FRANK WAITE | DOS Process Agent | 97 QUINTARD ST, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-24 | 2013-03-26 | Address | 18 JUMEL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
2006-01-24 | 2013-03-26 | Address | 18 JUMEL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2006-01-24 | 2013-03-26 | Address | 18 JUMEL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
1999-10-28 | 2006-01-24 | Address | 18 JUMEL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
1999-10-28 | 2006-01-24 | Address | 18 JUMEL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1999-10-28 | Address | 1034 77 STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1999-10-28 | Address | 1034 77 STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1989-10-16 | 2006-01-24 | Address | 299 BROADWAY, SUITE 1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1989-10-16 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326002432 | 2013-03-26 | BIENNIAL STATEMENT | 2011-10-01 |
060124003186 | 2006-01-24 | BIENNIAL STATEMENT | 2005-10-01 |
991028002281 | 1999-10-28 | BIENNIAL STATEMENT | 1999-10-01 |
931101002931 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921118002283 | 1992-11-18 | BIENNIAL STATEMENT | 1992-10-01 |
C065546-3 | 1989-10-16 | CERTIFICATE OF INCORPORATION | 1989-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4814787307 | 2020-04-30 | 0202 | PPP | 4275 Old Amboy Road, STATEN ISLAND, NY, 10308-2329 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State